Name: | CUMBERLAND-GREEN LAKES RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1988 (37 years ago) |
Organization Date: | 24 Feb 1988 (37 years ago) |
Last Annual Report: | 16 Feb 2011 (14 years ago) |
Organization Number: | 0240464 |
ZIP code: | 42564 |
City: | West Somerset |
Primary County: | Pulaski County |
Principal Office: | P. O. BOX 3416, W. SOMERSET, KY 42564 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEN BEAN | Registered Agent |
Name | Role |
---|---|
GREG ABSTON | Vice Chairman |
Name | Role |
---|---|
KEN BEAN | Secretary |
Name | Role |
---|---|
MORRIS HORN | Chairman |
Name | Role |
---|---|
KEN BEAN | Treasurer |
Name | Role |
---|---|
HURSTLE SMITH | Director |
James D Sidebottom | Director |
Ken Bean | Director |
KEN BEAN | Director |
PAULINE BARRIER | Director |
WALDEN REXROAT | Director |
Name | Role |
---|---|
KEN BEAN | Incorporator |
PAULINE BARRIER | Incorporator |
WALDEN REXROAT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-18 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report | 2011-02-16 |
Reinstatement | 2010-11-19 |
Reinstatement Approval Letter Revenue | 2010-11-19 |
Administrative Dissolution Return | 2008-11-19 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-04 |
Annual Report | 2007-05-09 |
Sources: Kentucky Secretary of State